Entity Name: | LEGACY AIRWAYS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LEGACY AIRWAYS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 28 Nov 2012 (12 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L12000148980 |
FEI/EIN Number |
46-1505512
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10021 Military Drive, Hangar 22, Conroe, TX, 77303, US |
Mail Address: | 10021 Military Drive, Hangar 22, Conroe, TX, 77303, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Geldmacher Stephen | Manager | 10021 Military Drive, Conroe, TX, 77303 |
Lindsey Eddie | Manager | 10021 Military Drive, Conroe, TX, 77303 |
REGISTERED AGENTS INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2021-04-12 | 10021 Military Drive, Hangar 22, Conroe, TX 77303 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-12 | 10021 Military Drive, Hangar 22, Conroe, TX 77303 | - |
REGISTERED AGENT NAME CHANGED | 2020-10-05 | REGISTERED AGENTS INC. | - |
REINSTATEMENT | 2020-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-28 | 7901 4TH STREET N, STE 300, ST PETERSBURG, FL 33702 | - |
LC STMNT OF RA/RO CHG | 2020-07-28 | - | - |
LC AMENDMENT | 2019-09-03 | - | - |
LC AMENDMENT | 2019-07-31 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000610612 | TERMINATED | 1000000908707 | COLUMBIA | 2021-11-22 | 2031-11-24 | $ 980.36 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J20000131686 | ACTIVE | 2019-CC-005788 | COUNTY COURT FOR POLK COUNTY | 2020-01-22 | 2025-03-02 | $10819.82 | ANTONIO ROMANO, 3951 HUNTERS ISLE DRIVE, ORLANDO FLORIDA 32837 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2021-04-12 |
REINSTATEMENT | 2020-10-05 |
CORLCRACHG | 2020-07-28 |
LC Amendment | 2019-09-03 |
LC Amendment | 2019-07-31 |
ANNUAL REPORT | 2019-04-30 |
CORLCRACHG | 2018-12-04 |
LC Amendment | 2018-06-05 |
ANNUAL REPORT | 2018-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State